- Company Overview for JASON MILES ARCHITECT LIMITED (04698819)
- Filing history for JASON MILES ARCHITECT LIMITED (04698819)
- People for JASON MILES ARCHITECT LIMITED (04698819)
- More for JASON MILES ARCHITECT LIMITED (04698819)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2011 | DS01 | Application to strike the company off the register | |
09 May 2011 | AR01 |
Annual return made up to 14 March 2011 with full list of shareholders
Statement of capital on 2011-05-09
|
|
18 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 May 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Oct 2009 | AD01 | Registered office address changed from 6 Deans Court Llandaff Cardiff CF5 2LT on 23 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Jason Miles on 19 October 2009 | |
12 May 2009 | 363a | Return made up to 14/03/09; full list of members | |
07 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Apr 2008 | 363a | Return made up to 14/03/08; full list of members | |
22 Apr 2008 | 288c | Secretary's Change of Particulars / lorraine miles / 01/01/2008 / HouseName/Number was: , now: 83; Street was: the old school house, now: heol y nant; Area was: cardiff road, st. Fagans, now: rhiwbina; Post Code was: CF5 6EB, now: CF14 6BT; Country was: , now: united kingdom | |
02 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
12 Jun 2007 | 363a | Return made up to 14/03/07; full list of members | |
25 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
04 May 2006 | 363a | Return made up to 14/03/06; full list of members | |
13 Dec 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
23 Jun 2005 | 363s | Return made up to 14/03/05; full list of members | |
16 Jun 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
26 Apr 2004 | 363s | Return made up to 14/03/04; full list of members | |
18 Apr 2003 | 88(2)R | Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 | |
18 Apr 2003 | 287 | Registered office changed on 18/04/03 from: tudor house 16 cathedral road cardiff CF11 9LJ | |
18 Apr 2003 | 288b | Secretary resigned | |
18 Apr 2003 | 288b | Director resigned |